(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 26th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/07/12
filed on: 12th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/12
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 30th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2021/01/30
filed on: 30th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/12
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 16th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/07/12
filed on: 2nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111624290003, created on 2020/04/30
filed on: 7th, May 2020
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 111624290002, created on 2020/03/02
filed on: 13th, March 2020
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 111624290001, created on 2020/03/02
filed on: 11th, March 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 18th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2019/07/12 to 2 Besthorpe Close Oakwood Derby DE21 4RQ
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/07/12
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019/07/12
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/12
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/11/09.
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/26
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2018/02/08
filed on: 25th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/02/08
filed on: 25th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018/02/08
filed on: 25th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, January 2018
| incorporation
|
Free Download
(11 pages)
|